- Company Overview for INLINE RISK SOLUTIONS LTD (10681863)
- Filing history for INLINE RISK SOLUTIONS LTD (10681863)
- People for INLINE RISK SOLUTIONS LTD (10681863)
- Charges for INLINE RISK SOLUTIONS LTD (10681863)
- More for INLINE RISK SOLUTIONS LTD (10681863)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
03 Jan 2025 | MR04 | Satisfaction of charge 106818630001 in full | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
21 Sep 2021 | AP01 | Appointment of Mr Paris Jason Christofides as a director on 5 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr Christopher Andrew Claude Hartley as a person with significant control on 5 August 2021 | |
17 Aug 2021 | PSC01 | Notification of Leander Christofides as a person with significant control on 5 August 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of Mark Stephen Randell as a director on 5 August 2021 | |
07 Aug 2021 | PSC07 | Cessation of Mark Stephen Randell as a person with significant control on 5 August 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom to 52 Bunyan Road Kempston Bedford MK42 8HL on 18 November 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
31 Oct 2019 | MA | Memorandum and Articles of Association | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | SH08 | Change of share class name or designation | |
29 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 22 August 2019 |